INTHEFOREST LIMITED
MILFORD ON SEA JENAWAY LABELS LIMITED AVRAKEY LIMITED

Hellopages » Hampshire » New Forest » SO41 0RR

Company number 03356138
Status Active
Incorporation Date 18 April 1997
Company Type Private Limited Company
Address THE WOODLANDS COTTAGE, BARNES LANE, MILFORD ON SEA, SO41 0RR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTHEFOREST LIMITED are www.intheforest.co.uk, and www.intheforest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Lymington Town Rail Station is 3.2 miles; to Hinton Admiral Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.8 miles; to Beaulieu Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intheforest Limited is a Private Limited Company. The company registration number is 03356138. Intheforest Limited has been working since 18 April 1997. The present status of the company is Active. The registered address of Intheforest Limited is The Woodlands Cottage Barnes Lane Milford On Sea So41 0rr. The company`s financial liabilities are £1.71k. It is £-1.09k against last year. The cash in hand is £1.3k. It is £-1.37k against last year. And the total assets are £18.15k, which is £18.15k against last year. JENNER, Robert Michael is a Secretary of the company. JENNER, Rebecca is a Director of the company. JENNER, Robert Michael is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director JENNER, Nellie Florence has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


intheforest Key Finiance

LIABILITIES £1.71k
-39%
CASH £1.3k
-52%
TOTAL ASSETS £18.15k
All Financial Figures

Current Directors

Secretary
JENNER, Robert Michael
Appointed Date: 07 May 1997

Director
JENNER, Rebecca
Appointed Date: 16 November 1999
56 years old

Director
JENNER, Robert Michael
Appointed Date: 07 May 1997
61 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 May 1997
Appointed Date: 18 April 1997

Director
JENNER, Nellie Florence
Resigned: 16 November 1999
Appointed Date: 07 May 1997
112 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 May 1997
Appointed Date: 18 April 1997

INTHEFOREST LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
16 May 1997
New director appointed
16 May 1997
Registered office changed on 16/05/97 from: 31 corsham street london N1 6DR
15 May 1997
Director resigned
15 May 1997
Secretary resigned
18 Apr 1997
Incorporation

INTHEFOREST LIMITED Charges

8 November 2013
Charge code 0335 6138 0004
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 20 goward street, market…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 20 goward street market harborough leicestershire. With the…
27 February 1998
Legal mortgage
Delivered: 28 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
14 August 1997
Debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…